BULLAR ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BULLAR ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867510

Incorporation date

01/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1993)
dot icon25/02/2026
Registered office address changed from 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon25/02/2026
Registered office address changed from Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Termination of appointment of Jake Deacon as a director on 2025-08-27
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Sarah Jane Wilson as a director on 2024-10-15
dot icon09/10/2024
Appointment of Mr Jake Deacon as a director on 2024-10-09
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Appointment of Mr Tim Hubbard as a director on 2018-12-12
dot icon07/12/2018
Appointment of Mr Christopher Blair Barnes Grier as a director on 2018-12-07
dot icon06/12/2018
Termination of appointment of Stephanie Baker as a director on 2018-12-06
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Appointment of Mr Paul Wilton as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Ian David Williamson as a director on 2017-03-15
dot icon17/02/2017
Appointment of Ms Stephanie Baker as a director on 2017-02-17
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Timothy Simon Conway as a secretary on 2014-01-01
dot icon04/11/2014
Appointment of Mr Paul Denford as a secretary on 2014-01-02
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Timothy Simon Conway on 2009-11-02
dot icon02/11/2009
Director's details changed for Ian David Williamson on 2009-11-02
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/11/2008
Return made up to 01/11/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2007
Return made up to 01/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 01/11/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: c/o denford & son 54 london road southampton hantshire SO15 2SY
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/11/2005
Return made up to 01/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 01/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2003
Return made up to 01/11/03; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2002
Return made up to 01/11/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon28/12/2001
Return made up to 01/11/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2000
Return made up to 01/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Location of debenture register
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon08/11/1999
Return made up to 01/11/99; full list of members
dot icon20/11/1998
Return made up to 01/11/98; full list of members
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon03/11/1998
New director appointed
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/01/1998
New director appointed
dot icon06/01/1998
Return made up to 01/11/97; change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Return made up to 01/11/96; full list of members
dot icon21/05/1996
Return made up to 01/11/95; full list of members
dot icon21/05/1996
Registered office changed on 21/05/96 from: flat 14 windsor court 84 bullar road bitterne park southampton
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Return made up to 01/11/94; full list of members
dot icon11/07/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Director resigned;new director appointed
dot icon11/07/1994
Registered office changed on 11/07/94 from: 40 thornhill park road southampton SO2 6AQ
dot icon07/05/1994
Ad 15/04/94--------- £ si 12@1=12 £ ic 2/14
dot icon20/03/1994
Accounting reference date notified as 31/03
dot icon16/12/1993
Conve 01/11/93
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/12/1993
Registered office changed on 16/12/93 from: 33 crwys road cardiff CF2 4YF
dot icon01/11/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.00
-
0.00
-
-
2021
3
14.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

14.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/10/1993 - 31/10/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/10/1993 - 31/10/1993
16826
Mussell, David Anthony
Director
31/10/1993 - 30/06/1994
52
Valentine, Neil Leigh
Director
31/10/1993 - 30/06/1994
56
Grier, Christopher Blair Barnes
Director
07/12/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLAR ROAD MANAGEMENT LIMITED

BULLAR ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/1993 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLAR ROAD MANAGEMENT LIMITED?

toggle

BULLAR ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/11/1993 .

Where is BULLAR ROAD MANAGEMENT LIMITED located?

toggle

BULLAR ROAD MANAGEMENT LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does BULLAR ROAD MANAGEMENT LIMITED do?

toggle

BULLAR ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BULLAR ROAD MANAGEMENT LIMITED have?

toggle

BULLAR ROAD MANAGEMENT LIMITED had 3 employees in 2021.

What is the latest filing for BULLAR ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25.